Company NameKelvingrove Store Ltd
Company StatusDissolved
Company NumberSC429621
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Imran Mohammed Aslam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Egidia Avenue
Giffnock
Glasgow
G46 7HN
Scotland
Director NameMr Haroon Mohammed Rashid
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Glenpark Avenue
Thornliebank
Glasgow
G46 7JF
Scotland

Contact

Telephone0141 3535047
Telephone regionGlasgow

Location

Registered AddressC/O Mlm Solutions
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Imran Aslam
50.00%
Ordinary
50 at £1Rashid Mohammed
50.00%
Ordinary

Financials

Year2014
Net Worth£44,079
Current Liabilities£36,523

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Notice of final meeting of creditors (6 pages)
14 September 2017Notice of winding up order (1 page)
14 September 2017Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 14 September 2017 (2 pages)
14 September 2017Court order notice of winding up (1 page)
14 September 2017Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 14 September 2017 (2 pages)
14 September 2017Court order notice of winding up (1 page)
14 September 2017Notice of winding up order (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Registered office address changed from 908 Sauchiehall Street Glasgow Lanarkshire G3 7TF to 1037 Sauchiehall Street Glasgow G3 7TZ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 908 Sauchiehall Street Glasgow Lanarkshire G3 7TF to 1037 Sauchiehall Street Glasgow G3 7TZ on 26 October 2016 (1 page)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
16 August 2012Director's details changed for Mr Rashid Mohammed on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Rashid Mohammed on 15 August 2012 (2 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)